Weekly Banking Bulletin

December 8, 2023

SECTION I

This section records the receipt of applications and notices to the Banking Division of the Department of Financial Services. Applications and notices received by Foreign and Wholesale Banks, Community and Regional Banks and Licensed Financial Services are listed in order of date of receipt; applications and notices received by Mortgage Banking are listed at the end of Section I by type of application or notice. THE WEEKLY BULLETIN CONSTITUTES THE ONLY WRITTEN NOTIFICATION OF THESE SUBMISSIONS THAT WILL BE ISSUED BY THE DEPARTMENT. Any comment on, or objection to, any item contained in this Weekly Bulletin should be presented to the Department within 10 calendar days of the date of this bulletin, unless a different time period is specified in the item. More specifically, such comments or objections, including any that concern CRA-related applications, should be either (a) delivered by mail or in person to Office of the General Counsel, New York State Department of Financial Services, One State Street, New York, New York 10004-1417 before the stated deadline or (b) transmitted by email to [email protected].

SECTION II

This section records actions taken by the Superintendent of Financial Services, and other information concerning the activities of the Banking Division of the Department of Financial Services. Actions relating to institutions supervised by Foreign and Wholesale Banks, Community and Regional Banks and Licensed Financial Services are listed in order of date of action; actions relating to institutions supervised by Mortgage Banking are listed at the end of Section II by type of action taken.

GENERAL INFORMATION

Each item in the Weekly Bulletin is identified by a two-letter code indicating the type of institution and a three-letter code indicating the unit of the Department which has supervisory responsibility for the institution. The following is a list of the codes and their meanings:

Institution Codes

BKBankMBMortgage Banker
BPBudget PlannerBRMortgage Broker
CCCheck CasherMSMortgage Servicer
CUCredit UnionPFPremium Finance Agency
FAForeign AgencyPBPrivate Banker
FBForeign BranchSBSavings Bank
FRForeign Representative OfficeSDSafe Deposit Company
HCHolding CompanySFSales Finance Agency
ICInvestment CompanySLSavings and Loan Association
LLLicensed LenderSLStudent Loans
LPLimited Purpose Trust CompanyTMTransmitter of Money
MKMerchant BankTRTrust Company
MIMiscellaneousVCVirtual Currency

Regulatory Unit Codes

CMCapital Markets
CRBCommunity and Regional Banks
CEUConsumer Examination Unit
FWBForeign and Wholesale Banks
LFSLicensed Financial Services
MBDMortgage Banking
RIDResearch and Innovation Division

SECTION I

September 22, 2023 (pf-LFS)
IPFS OF NEW YORK, LLC U/A/N CAPITOL PAYMENT PLAN
1055 Broadway, 11th Floor, Kansas City, Missouri 64105

A notification was received for the relocation of a branch office, as follows:

From:  401 East Jackson Street, Suite 1250, Tampa, Florida 33602
To:  3632 Queen Palm Drive, Suite 160, Tampa, Florida 33619

The publication of receipt of this notification does not indicate that the notification is deemed complete.  A notification is deemed complete and filed when all required and requested information has been provided to the Department by the licensee.


November 21, 2023 (SB-CRB)
RHINEBECK BANK
2 Jefferson Plaza, Poughkeepsie, Dutchess, New York 12601

Notice of intention to close branch office at 1476 Route 9D, Town of Fishkill, Dutchess County, New York 12590, received.

The comment period on this notice will expire January 8, 2024.


December 5, 2023 (MI-CRB)
THE NORTHERN TRUST COMPANY 
50 South La Salle Street, Chicago, IL 60603

Application dated November 22, 2023, for permission to change the location of branch office from 40 West 57th Street, 21st Floor, Borough of Manhattan, City of New York 10019 to 390 Park Avenue, 2nd Floor, Borough of Manhattan, City of New York 10022, received.

 

December 6, 2023 (MI-CRB)
ANTHONY A. PISTILLI  
Brookville, New York 
DONNA M. PISTILLI 
Brookville, New York 
GINA M. PISTILLI GREENBERG 
Brookville, New York 
MICHAEL A. PISTILLI 
Muttontown, New York
ANTHONY J. PISTILLI 
Upper Brookville, NY

Application, pursuant to Section 143-b of the Banking Law, for Anthony A. Pistilli, Donna M. Pistilli, Gina M. Pistilli Greenberg, Michael A. Pistilli, Anthony J. Pistilli to collectively acquire control of First Central Savings Bank, Glen Cove, New York, received. 

The comment period on this application will expire on January 8, 2024.


Application received pursuant to Section 594-b of the New York Banking Law and Part 410 of the Superintendent's Regulations for control interest:

December 6, 2023 (MB-MBD)
Applicant(s) 
Alycia Andrea Noelle Greer
Bloom Retirement Holdings Inc.
Paul Vladimir Konovalov
To acquire interest in:
FAReverse LLC in lieu of Finance of America Reverse LLC
8023 East 63rd Place, Suite #700, Tulsa, OK 74133

December 6, 2023 (MB-MBD)
Applicant(s) 
Alycia Andrea Noelle Greer
Bloom Retirement Holdings Inc.
Paul Vladimir Konovalov
To acquire interest in:
Finance of America Mortgage LLC
1 West Elm Street, Suite 100, Conshohocken, PA 19428


Mortgage Banker License Name Change Received:

December 6, 2023 (MB-MBD)
From: Mid America Mortgage, Inc. DBA 1st Tribal Lending
To:  1st Tribal Lending


Article 12-E Applications Received.  Individuals listed may not engage in mortgage loan origination activities prior to the approval of their application for licensing.  They must also complete all required education, testing and bonding requirements by the dates set forth in Part 420 of the Superintendent’s Regulations which may be found on the Department’s website.

Date of ApplicationNMLS #Applicant NameCityState
April 6, 20231898553Jesse MutarelliBethlehemPennsylvania
June 2, 2023242708Brad Hankinson SeibelSouthlakeTexas
June 2, 20231099132Daphne Marie BeumerMount HollyNorth Carolina
July 31, 20232232984Maryana SavkivBrooklynNew York
September 19, 20231708184Cole James FleeherWest HartfordConnecticut
September 25, 20232268167Andres SeguraMiamiFlorida
October 17, 20232533966Amanda Mae DuncanWaterfordNew York
October 19, 20232465829Marie SottileMastic BeachNew York
October 23, 2023351043Lena K. FesselNew YorkNew York
October 23, 20232518590Sabbirul KhanOzone ParkNew York
October 25, 20232044785Caleb Maurice WelvaertLand O'LakesFlorida
October 26, 2023683432Diana C. De LeonDelray BeachFlorida
October 26, 2023876262Angelina Grace RobertsonHemetCalifornia
October 26, 20231769266Chi Young ChoHarrington ParkNew Jersey
November 6, 20232024082Heivy A. Gomez-GonzalezCliftonNew Jersey
November 7, 20231215366Rohit Hariom AgarwalFullertonCalifornia
November 8, 20232535644Tammy L. MajorRochesterNew York
November 14, 20231916282Darrius Devontia-Erwin ScottHarrison TownshipMichigan
November 15, 20232110800Matthew Kincaid EvansMontclairNew Jersey
November 16, 2023584480Laurie Ann Silver MindlinDania BeachFlorida
November 16, 20232427311Marie CovelliFloral ParkNew York
November 20, 20232006739Victor Manuel Flores BenitezBrentwoodNew York
November 22, 2023851361Maria Amalia ArruaNew YorkNew York
November 22, 20231944082Wilman D. Erazo-PeraltaWest New YorkNew Jersey
November 22, 20232312321Alexander Joseph SeidnerSuccasunnaNew Jersey
November 27, 20232478026Robert Paul MaroneyMassapequaNew York
November 29, 20232139927Elizabeth CruzValley StreamNew York
November 29, 20232304233Richard Matthew FisherMentorOhio
December 5, 20231456689Eric James BusalacchiNashvilleTennessee

SECTION II

October 24, 2023 (SF-LFS)
EAST COAST FUNDING GROUP, INC.  DBA: WISDOM FINANCIAL      
3000 Marcus Avenue, Suite 2W01, New Hyde Park, Nassau County, NY 11042

License rider was issued to reflect the change of main address from 277 Northern Boulevard, Great Neck, Nassau County, NY 11021 to 3000 Marcus Avenue, Suite 2W01, New Hyde Park, Nassau County, NY 11042.


November 20, 2023 (BK-CRB)
ISRAEL DISCOUNT BANK OF NEW YORK
511 Fifth Avenue, New York, NY 10017

Notification received, in accordance with Supervisory Policy G 8, of the closing of the representative office at 445 Broad Hollow Road, Melville Office Plaza, Suite 418, Melville, Town of Huntington, Suffolk County, New York 11747, effective November 30, 2023.


December 1, 2023 (SB-CRB)
ULSTER SAVINGS BANK 
180 Schwenk Drive, Kingston, NY  12401

Notification received, in accordance with Supervisory Policy G 8, of the closing of the representative office at 399 Knollwood Road, Suite 101, White Plains, Westchester County, New York 10603, effective December 30, 2023.


December 6, 2023 (SF- LFS)
DENALI CAPITAL, LLC   
2207 2nd Ave. North Birmingham, AL 35203  

Application filed by Denali Capital, LLC to engage in doing business as a Sales Finance Company located at 2207 2nd Ave. North Birmingham, AL 35203 was approved effective November 30, 2023.


December 6,2023 (TM-LFS)
VIAMERICAS NEW YORK CORPORATION   
2100 Ponce De Leon Boulevard, PH-2, Coral Gables, FL 33134

Notification for the removal of trade name Vianex from Viamericas New York Corporation dba Vianex to Viamericas New York Corporation was approved.

In connection with the above change, the original license was surrendered.


Approvals issued to engage in the business of mortgage loan origination under Article 12-E of the New York Banking Law. 

Date of ApprovalNMLS #Applicant NameCityStateSponsoring Entity
November 28, 202312086Jacob Lee GrodanzCherry HillNew JerseyToll Brothers Mortgage Company
November 28, 202318046Stuart David ChaplinRoslynNew YorkloanDepot.com, LLC
November 28, 202319638Krzysztof RostekBlauveltNew YorkBridge Capital Enterprises Ltd.
November 28, 202335592David Michael VanDeWaterPoughkeepsieNew YorkNationwide Mortgage Bankers, Inc.
November 28, 202368508Yanirys TheodoreWhite PlainsNew YorkUNMB Home Loans Inc.
November 28, 2023108544Daren LoewingerDelray BeachFloridaCrossCountry Mortgage, LLC
November 28, 2023121204David GambogiLansdalePennsylvaniaNewRez LLC
November 28, 2023130622Gina Marie FortunoCenter MorichesNew YorkloanDepot.com, LLC
November 28, 2023221167Cheryl L. RichterSandwichIllinoisChartwell Financial, LLC
November 28, 2023285576Theresa A. CrosbyHuntington StationNew YorkContinental Mortgage Bankers, Inc.
November 28, 2023379251Majuwa Daniel Majuwa Kowai-BellRochesterNew YorkCrossCountry Mortgage, LLC
November 28, 2023408742Robert LoweRed BankNew JerseyAdvisors Mortgage Group, LLC
November 28, 2023588949Alishia Puahone TaipingJersey CityNew JerseyGuaranteed Rate Affinity, LLC
November 28, 2023621874Joshua Benjamin AnguianoMcKinneyTexasPrimeLending, A PlainsCapital Company
November 28, 2023701681Michael Christopher RosellaRidgefieldConnecticutProsperity Home Mortgage, LLC
November 28, 2023724191Kevin Michael FerrariMassapequa ParkNew YorkloanDepot.com, LLC
November 28, 2023800725Jacki Lynn WallingBallston SpaNew YorkOwnersChoice Funding, Incorporated
November 28, 2023818435Sharon Ann ChongTustinCaliforniaNationstar Mortgage LLC
November 28, 2023826674Queeny DuongBrooklynNew YorkCliffco, Inc.
November 28, 2023843765Chad Anthony StandishSan FranciscoCaliforniaCredit Karma Mortgage, Inc.
November 28, 2023871611Andrew Cory FuchsAstoriaNew YorkGuaranteed Rate, Inc.
November 28, 2023905316Mark Douglas JankowskiCatonsvilleMarylandFreedom Mortgage Corporation
November 28, 2023922572Ryan William SiebertVoorheesNew JerseyPHH Mortgage Corporation
November 28, 2023958635Christian Huynh NguyenJersey CityNew JerseyCliffco, Inc.
November 28, 20231058300Leon R. TawilBrooklynNew YorkIsometric LLC
November 28, 20231085398Stuart Andrew Timmerman-WatersOverland ParkKansasMortgage Research Center, LLC
November 28, 20231123687Matthew James BonfiglioBaltimoreMarylandCarrington Mortgage Services, LLC
November 28, 20231179312Deirdre CollinsNorthportNew YorkNationwide Mortgage Bankers, Inc.
November 28, 20231303197Tatiana ValverdePlainviewNew YorkContour Mortgage Corporation
November 28, 20231357357Dionisio Danganan CruzEast MeadowNew YorkFinance of America Reverse LLC
November 28, 20231418312Matthew Ryan KohlFairview ParkOhioRocket Mortgage, LLC
November 28, 20231454952Daniel LiuFlushingNew YorkSummit Mortgage Bankers, Inc.
November 28, 20231456615Yanko CastilloRoyal Palm BeachFloridaPHH Mortgage Corporation
November 28, 20231477309James Joseph LipskiDelranNew JerseyPHH Mortgage Corporation
November 28, 20231522661Carmen D. Sagastegui-VizcardoBoca RatonFloridaPHH Mortgage Corporation
November 28, 20231539716Lourdes Guzman-CosmePlantationFloridaGuaranteed Rate, Inc.
November 28, 20231549916Ashley Louise DipaolaWebsterNew YorkCrossCountry Mortgage, LLC
November 28, 20231560091Alexander Woodrow FisherWesley ChapelFloridaPennyMac Loan Services, LLC
November 28, 20231568394Ian Bennett MagladryLos AngelesCaliforniaZillow Group Marketplace, Inc.
November 28, 20231575831Janelle Ruth StanishCharlotteNorth CarolinaCardinal Financial Company, LP
November 28, 20231584272Michael Joseph RushfordFlushingNew YorkAmerican Financial Network, Inc.
November 28, 20231622710Michael John GranataSheltonConnecticutWarshaw Capital, LLC
November 28, 20231675918Michael Adolf KramarLincolnCaliforniaPennyMac Loan Services, LLC
November 28, 20231758007David M. BrodMerrickNew YorkGuaranteed Rate, Inc.
November 28, 20231763032Michelle MillienNew YorkNew YorkR & J Capital Group, LLC
November 28, 20231793245Lindsay Rose HuezoLancasterNew YorkOwnersChoice Funding, Incorporated
November 28, 20231829407Billie Stacy PhillipsShorehamNew YorkAssociated Mortgage Bankers, Inc.
November 28, 20231832332Jay M. LoganLancasterNew York1st Priority Mortgage, Inc.
November 28, 20231841764Chien Yu YanFlushingNew YorkInterstate Home Loan Center, Inc.
November 28, 20231885036Besnard CadetCambria HeightsNew YorkNationwide Mortgage Bankers, Inc.
November 28, 20231895125Mahkameh Safar Ali BonakdarTustinCaliforniaBetter Mortgage Corporation
November 28, 20231957615Peter Paul HarlukowiczMassapequaNew YorkCanyon Mortgage Corp.
November 28, 20231958353Julio Rafael MolinaresTroyNew YorkAmerican Financial Network, Inc.
November 28, 20232010906Robert S. MathesHuntington StationNew YorkCrossCountry Mortgage, LLC
November 28, 20232018926Joseph L. WisniewskiTallahasseeFloridaAtlantic Home Capital, Corp.
November 28, 20232026979Carlos Alexander GuerreroRidgefield ParkNew Jersey212 Mortgage Group, Inc.
November 28, 20232053008Victor SahaAstoriaNew YorkBest Solution Mortgage, Inc.
November 28, 20232082998Jeremy Jordan FriendDallasTexasPennyMac Loan Services, LLC
November 28, 20232131284Steven Joseph OdebralskiBuffaloNew YorkQueen City Funding Inc.
November 28, 20232144802Tarik Peter LamhaouarNorth BellmoreNew YorkCliffco, Inc.
November 28, 20232156775Stephen Dean PappasLindenhurstNew YorkContinental Mortgage Bankers, Inc.
November 28, 20232159765Mena GergesLodiNew JerseyNations Lending Corporation
November 28, 20232177968Justin Jeet JaikissoonDavenportFloridaMeadowbrook Financial Mortgage Bankers Corp.
November 28, 20232217822Jake Michael SchroederSanta AnaCaliforniaBetter Mortgage Corporation
November 28, 20232218611Chelsea Marie BressinghamGarden CityNew YorkContour Mortgage Corporation
November 28, 20232257046Marco Antonio Munoz FloresCoronaCaliforniaBetter Mortgage Corporation
November 28, 20232297228Miryam SchwartzMonroeNew YorkAstar Home Capital Inc.
November 28, 20232322609Saim MontakimBronxNew YorkProgress Funding Inc.
November 28, 20232333022Kelvin Burnell RichardsonBrooklynNew YorkChannel Mortgage LLC
November 28, 20232379622Thomas Douglas PowersNew HartfordNew YorkUpstate Premier Mortgage, Inc.
November 28, 20232380454Michelle Marie BarretoNolensvilleTennesseePennyMac Loan Services, LLC
November 28, 20232388452King Theophilus BourneAmityvilleNew YorkAmericana Mortgage Group, Inc.
November 28, 20232399483Daneisha Maria Annasingh-WilliamsBrooklynNew YorkMadison Mortgage Services Inc.
November 28, 20232420128Janay Tanise AllenIndianapolisIndianaRoyal United Mortgage, LLC
November 28, 20232427712Michael Edward MascellaroSmithtownNew YorkUnited Mortgage Corp.
November 28, 20232447726James Kevin RobertsHamburgNew YorkMainstream Funding Network, Inc.
November 28, 20232451697Riddhi AggarwalJackson HeightsNew YorkSuperior Mortgage Co., Inc.
November 28, 20232451975Yana WeissLivingstonNew JerseyKenn Becca, Inc.
November 28, 20232460312Deoranie AliWashingtonvilleNew YorkContour Mortgage Corporation
November 28, 20232464943Ronald AdrianNiskayunaNew YorkVictory Funding Group, Inc.
November 28, 20232475951Hipolito H. DuranNanuetNew YorkCrossCountry Mortgage, LLC
November 28, 20232482972Cemal AlbayrakBaldwinNew YorkAmerican Financial Network, Inc.
November 28, 20232485011Rossy Elizabeth GualpaHempsteadNew YorkInterstate Home Loan Center, Inc.
November 28, 20232489613Christopher N. LansingGreenfield CenterNew YorkGo Rascal Inc.
November 28, 20232492461Jessica Lynn MillerAkronNew YorkOwnersChoice Funding, Incorporated
November 28, 20232496300Edwards Enmanuel Lopez CabreraLake PeekskillNew YorkDML Mortgage Enterprises, Inc.
November 28, 20232500899Takee BilmarufFloral ParkNew YorkContour Mortgage Corporation
November 28, 20232501378Naftuli BurgerMonseyNew YorkArk Mortgage, Inc.
November 28, 20232507288Joseph Thomas PignataroSeafordNew YorkGreen River Capital Corp.
November 28, 20232520421Joshua RahbanPlainviewNew YorkMadison Mortgage Services Inc.
November 28, 20232520468Daniel Patrick SweeneyBellportNew YorkReliance First Capital, LLC
November 28, 20232526164Benjamin EstradaGarden GroveCaliforniaLenox Financial Mortgage Corporation
November 28, 20232526566Grace HayesColumbiaMissouriMortgage Research Center, LLC
November 28, 20232529010Alexander David MuellerAshlandMissouriMortgage Research Center, LLC

Applications for licensing as a Mortgage Loan Originator under Article 12-E of the New York Banking Law, WITHDRAWN.  The individuals listed may not engage in mortgage loan origination activity in New York State or on New York State residential property:

Date Application WithdrawnNMLS #Applicant NameCityState
December 4, 2023239403Michael Spencer WolffApexNorth Carolina
December 4, 20232480707Hiroaki OeRego ParkNew York